CORPORATE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CORPORATE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074312

Incorporation date

29/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lorian Close, Woodside Park, London N12 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1995)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Change of details for Mr Siew Meng Choy as a person with significant control on 2022-07-20
dot icon20/07/2022
Director's details changed for Siew Meng Choy on 2022-07-20
dot icon19/07/2022
Change of details for Mr Siew Meng Choy as a person with significant control on 2022-07-19
dot icon29/06/2022
Director's details changed for Choy Siew Meng on 2022-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon07/03/2022
Appointment of Mr Kenneth Kok Yau Chan as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Gavin Brown as a director on 2022-03-01
dot icon01/02/2022
Termination of appointment of John James Bernard Hobbis as a director on 2022-02-01
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon01/08/2017
Notification of Siew Meng Choy as a person with significant control on 2016-04-06
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/02/2014
Appointment of Jeffrey Hoong as a secretary
dot icon19/11/2013
Termination of appointment of Colin Chamberlain as a director
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Registered office address changed from 7 Lorian Close Woodside Park London N12 7DW England on 2013-07-17
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon10/07/2013
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 2013-07-10
dot icon09/07/2013
Director's details changed for Colin John Chamberlain on 2013-06-29
dot icon09/07/2013
Director's details changed for Choy Siew Meng on 2013-06-29
dot icon09/07/2013
Director's details changed for John James Bernard Hobbis on 2013-06-29
dot icon09/05/2013
Termination of appointment of Cawley Registrars Limited as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-02
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon01/11/2008
Director appointed john james bernard hobbis
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 29/06/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 29/06/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon11/07/2006
Director resigned
dot icon01/07/2005
Return made up to 29/06/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2004
Director's particulars changed
dot icon08/07/2004
Return made up to 29/06/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/07/2003
Return made up to 29/06/03; no change of members
dot icon25/07/2003
Director's particulars changed
dot icon17/07/2003
Director's particulars changed
dot icon17/07/2003
Director's particulars changed
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/07/2002
Return made up to 29/06/02; no change of members
dot icon03/07/2002
Director's particulars changed
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon04/07/2001
Return made up to 29/06/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
Return made up to 29/06/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1999
Return made up to 29/06/99; full list of members
dot icon12/08/1999
Director's particulars changed
dot icon12/08/1999
Director's particulars changed
dot icon05/08/1999
Secretary's particulars changed
dot icon05/08/1999
Registered office changed on 05/08/99 from: winchcombe house 123/126 bartholomew street newbury berkshire RG14 5BN
dot icon06/04/1999
New director appointed
dot icon13/07/1998
Return made up to 29/06/98; no change of members
dot icon22/04/1998
Director resigned
dot icon12/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/09/1997
Return made up to 29/06/97; change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Ad 31/12/96--------- £ si 200000@1=200000 £ ic 10000/210000
dot icon26/02/1997
Nc inc already adjusted 31/12/96
dot icon26/02/1997
Resolutions
dot icon30/01/1997
Director resigned
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Director resigned
dot icon10/07/1996
Resolutions
dot icon10/07/1996
Return made up to 29/06/96; full list of members
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon27/07/1995
Ad 10/07/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon26/07/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon26/07/1995
Resolutions
dot icon26/07/1995
£ nc 1000/10000 10/07/95
dot icon17/07/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon11/07/1995
New secretary appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Secretary resigned
dot icon11/07/1995
Director resigned
dot icon10/07/1995
Ad 02/07/95--------- £ si 100@1=100 £ ic 2/102
dot icon10/07/1995
Accounting reference date notified as 31/07
dot icon07/07/1995
Registered office changed on 07/07/95 from: 788/790 finchley road london NW11 7UR
dot icon29/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

10
2022
change arrow icon+32.58 % *

* during past year

Cash in Bank

£478,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
574.06K
-
0.00
360.73K
-
2022
10
652.93K
-
0.00
478.24K
-
2022
10
652.93K
-
0.00
478.24K
-

Employees

2022

Employees

10 Descended-47 % *

Net Assets(GBP)

652.93K £Ascended13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.24K £Ascended32.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Siew Meng Choy
Director
03/07/1995 - Present
-
Brown, Gavin
Director
01/03/2022 - Present
-
Chan, Kenneth Kok Yau
Director
01/03/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORPORATE ENGINEERING LIMITED

CORPORATE ENGINEERING LIMITED is an(a) Active company incorporated on 29/06/1995 with the registered office located at 7 Lorian Close, Woodside Park, London N12 7DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE ENGINEERING LIMITED?

toggle

CORPORATE ENGINEERING LIMITED is currently Active. It was registered on 29/06/1995 .

Where is CORPORATE ENGINEERING LIMITED located?

toggle

CORPORATE ENGINEERING LIMITED is registered at 7 Lorian Close, Woodside Park, London N12 7DW.

What does CORPORATE ENGINEERING LIMITED do?

toggle

CORPORATE ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CORPORATE ENGINEERING LIMITED have?

toggle

CORPORATE ENGINEERING LIMITED had 10 employees in 2022.

What is the latest filing for CORPORATE ENGINEERING LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.